Search icon

METRO DELI GRILL CORP.

Company Details

Name: METRO DELI GRILL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2008 (17 years ago)
Date of dissolution: 18 Jun 2013
Entity Number: 3627669
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 685 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 685 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 347-224-8552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 685 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MAGED ALMARPAHI Chief Executive Officer 5435 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1281066-DCA Inactive Business 2008-04-03 2012-12-31

Filings

Filing Number Date Filed Type Effective Date
130618000303 2013-06-18 CERTIFICATE OF DISSOLUTION 2013-06-18
120501002467 2012-05-01 BIENNIAL STATEMENT 2012-02-01
100317003086 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080206000142 2008-02-06 CERTIFICATE OF INCORPORATION 2008-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
884083 RENEWAL INVOICED 2010-10-20 110 CRD Renewal Fee
884082 CNV_TFEE INVOICED 2010-10-20 2.200000047683716 WT and WH - Transaction Fee
123543 CL VIO INVOICED 2010-08-30 250 CL - Consumer Law Violation
142305 WS VIO INVOICED 2010-08-26 180 WS - W&H Non-Hearable Violation
316234 CNV_SI INVOICED 2010-08-17 20 SI - Certificate of Inspection fee (scales)
138287 TP VIO INVOICED 2010-06-08 750 TP - Tobacco Fine Violation
138286 SS VIO INVOICED 2010-06-08 50 SS - State Surcharge (Tobacco)
138285 TS VIO INVOICED 2010-06-08 500 TS - State Fines (Tobacco)
318491 CNV_SI INVOICED 2010-02-11 20 SI - Certificate of Inspection fee (scales)
108092 CL VIO INVOICED 2009-12-24 600 CL - Consumer Law Violation

Date of last update: 10 Mar 2025

Sources: New York Secretary of State